- Company Overview for DAVIDSON FARMS LIMITED (SC500932)
- Filing history for DAVIDSON FARMS LIMITED (SC500932)
- People for DAVIDSON FARMS LIMITED (SC500932)
- Charges for DAVIDSON FARMS LIMITED (SC500932)
- More for DAVIDSON FARMS LIMITED (SC500932)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Apr 2018 | AD01 | Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ United Kingdom to 6 & 7 Queens Terrace Aberdeen AB10 1XL on 25 April 2018 | |
04 Sep 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
11 May 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
08 Apr 2015 | TM02 | Termination of appointment of James and George Collie Llp as a secretary on 19 March 2015 | |
08 Apr 2015 | TM01 | Termination of appointment of Innes Richard Miller as a director on 19 March 2015 | |
08 Apr 2015 | AP01 | Appointment of Mrs Eileen Ann Duguid Davidson as a director on 19 March 2015 | |
08 Apr 2015 | AP01 | Appointment of Mr George Davidson as a director on 19 March 2015 | |
19 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-19
|